united states bankruptcy court central district of...
TRANSCRIPT
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMAra Tatavous Haritunian2:17-25821 Chapter 7
#1.00 Hrg. re motion for relief from the automatic stay REAL PROPERTY
RE: 1484 Third St., Unit A, La Verne, CA 91750
PARKSIDE VILLAGE TOWNHOMES HOMEOWNERS ASSNVSDEBTOR
29Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Ara Tatavous Haritunian Represented ByNicholas M Wajda
Movant(s):
Lisa A. Tashjian Represented ByLisa A Tashjian
Page 1 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMAra Tatavous HaritunianCONT... Chapter 7
Trustee(s):Timothy Yoo (TR) Pro Se
Page 2 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMAmerican Trading Service Inc.2:20-10674 Chapter 7
#2.00 Hrg. re motion for relief from the automatic stay PERSONAL PROPERTY
RE: 2018 Ford EcoSport, VIN# MAJ3P1TE0JC222243
CAB WEST LLCVSDEBTOR
7Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
American Trading Service Inc. Represented BySam X J Wu
Movant(s):
Cab West LLC Represented ByJohn H Kim
Page 3 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMAmerican Trading Service Inc.CONT... Chapter 7
Trustee(s):Brad D Krasnoff (TR) Pro Se
Page 4 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMGuadalupe Sanchez Salgado2:19-22768 Chapter 7
#3.00 Hrg. re motion for relief from the automatic stay PERSONAL PROPERTY
RE: 2014 Chevrolet Silverado Pickup Truck
TINKER FEDERAL CREDIT UNIONVSDEBTOR
15Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Guadalupe Sanchez Salgado Represented ByBarry E Borowitz
Movant(s):
Tinker Federal Credit Union Represented ByScott S Weltman
Page 5 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMGuadalupe Sanchez SalgadoCONT... Chapter 7
Trustee(s):Heide Kurtz (TR) Pro Se
Page 6 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMEdlynne Cerdena Canedo2:19-24265 Chapter 7
#4.00 Hrg. re motion for relief from the automatic stayREAL PROPERTY
RE: 1131 Bollenbacher Street, San Diego, California 92114
U.S. BANK NATIONAL ASSNVSDEBTOR
10Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Edlynne Cerdena Canedo Pro Se
Movant(s):
U.S. Bank National Association, as Represented ByKirsten Martinez
Page 7 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMEdlynne Cerdena CanedoCONT... Chapter 7
Trustee(s):Jason M Rund (TR) Pro Se
Page 8 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMDong Yoon Park and Jung Hwa Park2:19-23684 Chapter 7
#5.00 Hrg. re motion for relief from the automatic stayPERSONAL PROPERTY
RE: 2018 VOLKSWAGEN ATLAS
VW CREDIT INC.VSDEBTORS
14Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Dong Yoon Park Represented ByYoung K Chang
Joint Debtor(s):
Jung Hwa Park Represented ByYoung K Chang
Page 9 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMDong Yoon Park and Jung Hwa ParkCONT... Chapter 7
Movant(s):VW Credit, Inc. Represented By
Kirsten Martinez
Trustee(s):
Brad D Krasnoff (TR) Pro Se
Page 10 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMBenjamin Kardenio Bustillo2:19-19684 Chapter 7
Jones v. BustilloAdv#: 2:19-01492
#6.00 Cont'd STATUS CONFERENCE re complaint todetermine dischargeability of debt[11 U.S.C. Section 523(a)(2)(A)]fr. 1-22-2020
1Docket
CONT'D STATUS CONFERENCE ___________________________DEFAULT HEARING _____________________________________PRE-TRIAL CONFERENCE ________________________________TRIAL __________________________________________________
DISMISSED FOR FAILURE TO APPEAR OR PROSECUTE ______
OTF__________________ STIP/ORDER_______________________
SANCTION: ______________________________________________
EH_______________________________________________________
Matter Notes:
Party Information
Debtor(s):
Benjamin Kardenio Bustillo Pro Se
Defendant(s):
Benjamin Kardenio Bustillo Pro Se
Plaintiff(s):
Jacquelyn V Jones Represented ByCarlos A Lloreda Jr
Page 11 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMBenjamin Kardenio BustilloCONT... Chapter 7
Trustee(s):Timothy Yoo (TR) Pro Se
Page 12 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMBeverly J Taylor2:19-17901 Chapter 7
Sun Coast Remodelers,Inc v. Taylor et alAdv#: 2:19-01444
#7.00 Cont'd STATUS CONFERENCE re complaint for determinationnon-dischargeability of debt and objection to discharge[11 U.S.C. Section 523(a)(2)(A) and 11 U.S.C. Section 727]fr. 12-10-2019special note: March 1, 2020 discovery cuttoff
1Docket
CONT'D STATUS CONFERENCE ___________________________DEFAULT HEARING _____________________________________PRE-TRIAL CONFERENCE ________________________________TRIAL __________________________________________________
DISMISSED FOR FAILURE TO APPEAR OR PROSECUTE ______
OTF__________________ STIP/ORDER_______________________
SANCTION: ______________________________________________
EH_______________________________________________________
Matter Notes:
Party Information
Debtor(s):
Beverly J Taylor Represented ByPeter M Lively
Defendant(s):
Beverly Taylor Represented ByAndrew Edward Smyth
Beverly Taylor Represented ByAndrew Edward Smyth
Page 13 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMBeverly J TaylorCONT... Chapter 7
Plaintiff(s):
Sun Coast Remodelers,Inc Represented ByDavid W Baumgarten
Trustee(s):
Wesley H Avery (TR) Represented ByRobert A Hessling
Page 14 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMConcrete Siteworks Inc2:19-12026 Chapter 7
Krasnoff v. Harcrow Construction & Management Inc., a CalifornAdv#: 2:19-01452
#8.00 Cont'd STATUS CONFERENCE re complaint to avoidand recover preferential transfersfr. 12-17-2019
special note: discovery is 4/30/2020
1Docket *** VACATED *** REASON: CONT'D TO 5/12(10)
- NONE LISTED -
Matter Notes:
Party Information
Debtor(s):
Concrete Siteworks Inc Represented ByJohn T Dean
Defendant(s):
Harcrow Construction & Represented ByKatherine K Meleski
Plaintiff(s):
Brad D. Krasnoff Represented ByMichael G D'Alba
Trustee(s):
Brad D Krasnoff (TR) Represented ByEric P Israel
Page 15 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMHenry Danpour2:16-24956 Chapter 11
Danpour v. Dayco Funding CorporationAdv#: 2:17-01417
#9.00 Cont'd STATUS CONFERENCE re complaint for avoidanceand recovery of liens pursuant to 11 U.S.C. Sections 547(b), 550 and 551fr. 10-17, 12-12, 2-27, 4-24, 6-26, 10-2, 10-10, 12-4, 12-11-201812-18-2018, 2-26-2019, 3-27-2019, 5-29-2019, 7-16-2019, 10-2-2019, 10-16-2019, 12-3-2019
1Docket *** VACATED *** REASON: STIPULATED DISMISSAL O.E.
- NONE LISTED -
Matter Notes:
Party Information
Debtor(s):
Henry Danpour Represented ByAlan G TippieSteven Werth
Defendant(s):
Dayco Funding Corporation Represented ByHal D GoldflamAndrew K Alper
Plaintiff(s):
Henry Danpour Represented BySteven WerthAlan G Tippie
Page 16 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMAndrew William Spanswick2:19-22427 Chapter 7
Honzel v. SpanswickAdv#: 2:20-01014
#10.00 STATUS CONFERENCE re complaint to determine debtto be nondischargeable pursuant to 11 U.S.C. Sections 523(a)(2)(A)-(B) and 523(a)(4)
1Docket *** VACATED *** REASON: ANOTHER SUMMONS ISSUED TO 4/14(2)
- NONE LISTED -
Matter Notes:
Party Information
Debtor(s):
Andrew William Spanswick Represented ByCharles M Green
Defendant(s):
Andrew William Spanswick Pro Se
Plaintiff(s):
Mark Robert Honzel Represented ByZev Shechtman
Trustee(s):
David M Goodrich (TR) Represented ByBeth Gaschen
Page 17 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMMark Robert Honzel2:19-19206 Chapter 11
#11.00 Cont'd hrg. re Motion for Order Approving Amended Disclosure Statement Describing First Amended Plan of Reorganization fr. 1-22-2020
96Docket *** VACATED *** REASON: CONT'D TO MARCH 10, 2020 AT 10 AM
DISC STATEMENT APPROVED _________________________& CONFIRMATION HRGSET FOR _____________________________________________
CONT'D DISCLOSURE STATEMENT HRG. ________________
DENIED DISCLOSURE STATEMENT _____________________
CONVERT CASE TO CH. 7 ____________ OR CH. 13 ________
CASE DISMISSED _____________________________________
OTHER _______________________________________________
Matter Notes:
Party Information
Debtor(s):
Mark Robert Honzel Represented ByUzzi O Raanan ESQZev Shechtman
Page 18 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMCornic Group, Inc.2:19-22078 Chapter 11
#12.00 Hrg. re Motion for Payment of Administrative Expenses Pursuant to 11 U.S.C. §503(b)(1)(A)
78Docket
GRANTED ___________________ DENIED _________________
OTF _________________________ STIP/ORDER _____________
MOOT ________________________ WITHDRAWN ___________
DISMISSED DUE TO LACK OF PROSECUTION ______________
CONTINUED ____________________________________________
EH _________________________________________________
Matter Notes:
Party Information
Debtor(s):
Cornic Group, Inc. Represented ByDaniel J WeintraubCrystle Jane Lindsey
Movant(s):
Pacific Compensation Insurance Represented ByLeonard D Lerner
Page 19 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMBENCHMARK POST, INC., a California corporation2:17-15568 Chapter 11
Benchmark Post, Inc., a California corporation v. FRO OW Alamedia, LLC, Adv#: 2:18-01347
#13.00 TRIAL re complaint for: STATUS1) violation of automatic stay;2) violation of confirmation injunction;3) interference with administration of case;4) breach of assume real property lease;5) breach of implied covenant of good faith and fair dealing;6) negligence;7) injunctive relief; and8) declaratory relieffr.11/13/2019, 1/8/2020
1Docket
JUDGMENT FOR PLAINTIFF ______________________________
JUDGMENT FOR DEFENDANT ____________________________
CONTINUED ____________________________________________
OTHER _________________________________________________
EH _____________________________________________________
Matter Notes:
Party Information
Debtor(s):
BENCHMARK POST, INC., a Represented ByWilliam E IrelandMartin F GoldmanScott F GautierKevin Meek
Page 20 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
10:00 AMBENCHMARK POST, INC., a California corporationCONT... Chapter 11
Defendant(s):FRO OW Alamedia, LLC, a Represented By
Don Alan HernandezDavid A TilemJeffrey J Zuber
FRO OW Alamedia Holdings, LLC, Represented ByDon Alan HernandezDavid A TilemJeffrey J Zuber
Plaintiff(s):
Benchmark Post, Inc., a California Represented ByScott F GautierKevin MeekDaniel L Allender
Page 21 of 223/2/2020 1:08:04 PM
United States Bankruptcy CourtCentral District of California
Judge Barry Russell, PresidingCourtroom 1668 Calendar
Los Angeles
Tuesday, March 3, 2020 1668 Hearing Room
2:00 PMHalsey McLean Minor2:13-23787 Chapter 7
Minor v. UNITED STATES OF AMERICAAdv#: 2:19-01448
#1.00 Cont'd STATUS CONFERENCE re complaint fordeclaratory relieffr. 12-17-2019
special note: judge allowing motion for summary judgment to be heard
1Docket *** VACATED *** REASON: CONT'D TO 3/24(2)
- NONE LISTED -
Matter Notes:
Party Information
Debtor(s):
Halsey McLean Minor Represented ByDavid B ShemanoBrian M Rothschild
Defendant(s):
UNITED STATES OF AMERICA Pro Se
Plaintiff(s):
Halsey McLean Minor Represented ByDavid B Shemano
Trustee(s):
Jason M Rund (TR) Represented ByC John M MelissinosCourtney E NortonJames Cornell BehrensAngie S LeeKeith Patrick Banner
Page 22 of 223/2/2020 1:08:04 PM